Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATSON & COX (CONSTRUCTION) LIMITED
Company Information for

WATSON & COX (CONSTRUCTION) LIMITED

11 BRUNEL CLOSE, PARK FARM, WELLINGBOROUGH, NORTHANTS, NN8 6QX,
Company Registration Number
01950473
Private Limited Company
Active

Company Overview

About Watson & Cox (construction) Ltd
WATSON & COX (CONSTRUCTION) LIMITED was founded on 1985-09-26 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Watson & Cox (construction) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATSON & COX (CONSTRUCTION) LIMITED
 
Legal Registered Office
11 BRUNEL CLOSE
PARK FARM
WELLINGBOROUGH
NORTHANTS
NN8 6QX
Other companies in NN8
 
Filing Information
Company Number 01950473
Company ID Number 01950473
Date formed 1985-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB486391702  
Last Datalog update: 2025-02-05 14:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATSON & COX (CONSTRUCTION) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATSON & COX (CONSTRUCTION) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE SANDERS
Company Secretary 1992-07-16
WILLIAM ALBERT GARDINER
Director 1998-11-02
ELIZABETH ANNE SANDERS
Director 1992-07-16
PETER OWEN SANDERS
Director 1992-07-16
DARREN WALLACE
Director 2008-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD SUMMERS
Director 1992-07-16 2005-04-30
LESLIE GEORGE COX
Director 1992-07-16 1999-06-23
ANTHONY MICHAEL BROOKER
Director 1992-07-16 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE SANDERS OES PROPERTIES LIMITED Company Secretary 2005-04-18 CURRENT 2005-03-24 Active
ELIZABETH ANNE SANDERS WATSON & COX HOLDINGS LIMITED Company Secretary 2005-04-18 CURRENT 2005-03-29 Active
ELIZABETH ANNE SANDERS WATSON & COX HOMES LIMITED Company Secretary 1992-07-16 CURRENT 1973-02-23 Active
ELIZABETH ANNE SANDERS WATSON & COX LIMITED Company Secretary 1991-07-16 CURRENT 1971-03-18 Active
WILLIAM ALBERT GARDINER WATSON & COX HOMES LIMITED Director 1999-06-23 CURRENT 1973-02-23 Active
ELIZABETH ANNE SANDERS WATSON & COX HOLDINGS LIMITED Director 2005-04-18 CURRENT 2005-03-29 Active
ELIZABETH ANNE SANDERS TOLCARNE DRIVE DEVELOPMENTS LIMITED Director 2002-01-09 CURRENT 1956-06-13 Liquidation
ELIZABETH ANNE SANDERS WATSON & COX LIMITED Director 1996-06-21 CURRENT 1971-03-18 Active
ELIZABETH ANNE SANDERS WATSON & COX HOMES LIMITED Director 1992-07-16 CURRENT 1973-02-23 Active
ELIZABETH ANNE SANDERS R.C.WATSON & CO.LIMITED Director 1992-01-18 CURRENT 1933-10-07 Liquidation
ELIZABETH ANNE SANDERS FIRLE INVESTMENTS LIMITED Director 1991-03-28 CURRENT 1970-03-03 Liquidation
PETER OWEN SANDERS OES PROPERTIES LIMITED Director 2005-04-18 CURRENT 2005-03-24 Active
PETER OWEN SANDERS WATSON & COX HOLDINGS LIMITED Director 2005-04-18 CURRENT 2005-03-29 Active
PETER OWEN SANDERS WATSON & COX HOMES LIMITED Director 1992-07-16 CURRENT 1973-02-23 Active
PETER OWEN SANDERS WATSON & COX LIMITED Director 1991-07-16 CURRENT 1971-03-18 Active
DARREN WALLACE WATSON & COX HOMES LIMITED Director 2008-06-03 CURRENT 1973-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-0930/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-19CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SANDERS
2023-11-23Termination of appointment of Elizabeth Anne Sanders on 2023-11-21
2023-11-23CESSATION OF ELIZABETH ANNE SANDERS AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23CESSATION OF PETER OWEN SANDERS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-08-08Current accounting period extended from 31/10/22 TO 30/04/23
2022-08-08AA01Current accounting period extended from 31/10/22 TO 30/04/23
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER OWEN SANDERS
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR STUART DEREK FINLAY
2020-01-02AP01DIRECTOR APPOINTED MR JAMES CHARLES OWEN SANDERS
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALBERT GARDINER
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-01-10CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANNE SANDERS on 2019-01-10
2019-01-09CH01Director's details changed for Peter Owen Sanders on 2019-01-08
2019-01-08CH01Director's details changed for Elizabeth Anne Sanders on 2019-01-08
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 5000
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 5000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-02AAMDAmended full accounts made up to 2015-10-31
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-23AR0116/07/15 ANNUAL RETURN FULL LIST
2015-03-03AA01Current accounting period extended from 30/04/15 TO 31/10/15
2014-12-04AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-14AR0116/07/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM 158 High Street Wealdstone Harrow Middx HA3 7AX
2013-07-18AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-31AR0116/07/12 FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-09AR0116/07/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-10AR0116/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WALLACE / 16/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT GARDINER / 16/07/2010
2009-11-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-27363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-08363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-12288aDIRECTOR APPOINTED DARREN WALLACE
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-23363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-17363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-19363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-01288bDIRECTOR RESIGNED
2004-08-20363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-09-29AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-25363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-08-03363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-07-29AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-10-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-04363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-08-26363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-26288bDIRECTOR RESIGNED
1998-11-19288aNEW DIRECTOR APPOINTED
1998-08-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-05363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-04363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1996-08-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-09363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1995-08-21AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-18363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1994-08-15AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-08-15363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
1994-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-02AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-08-03288DIRECTOR RESIGNED
1993-08-03363sRETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS
1993-08-03363(288)DIRECTOR RESIGNED
1992-10-12AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-09-09363bRETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS
1992-05-27288DIRECTOR RESIGNED
1992-02-11395PARTICULARS OF MORTGAGE/CHARGE
1991-09-16AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-08-15363bRETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS
1990-08-28363RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS
1990-08-28AAFULL ACCOUNTS MADE UP TO 30/04/90
1989-12-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WATSON & COX (CONSTRUCTION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATSON & COX (CONSTRUCTION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1992-02-11 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1989-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATSON & COX (CONSTRUCTION) LIMITED

Intangible Assets
Patents
We have not found any records of WATSON & COX (CONSTRUCTION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATSON & COX (CONSTRUCTION) LIMITED
Trademarks
We have not found any records of WATSON & COX (CONSTRUCTION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATSON & COX (CONSTRUCTION) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as WATSON & COX (CONSTRUCTION) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WATSON & COX (CONSTRUCTION) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATSON & COX (CONSTRUCTION) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATSON & COX (CONSTRUCTION) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.